Name: | 30 WEST 56 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1994 (31 years ago) |
Date of dissolution: | 13 Feb 2004 |
Entity Number: | 1821717 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | FASHION SERVICE USA, 745 5TH AVE, NEW YORK, NY, United States, 10022 |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MASSIMO FERRETTI | Chief Executive Officer | FASHION SERVICE USA, 745 5TH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
% PAVIA & HARCOURT, ATTENTION: GEORGE M. PAVIA | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-18 | 1995-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040213000670 | 2004-02-13 | CERTIFICATE OF MERGER | 2004-02-13 |
960517002069 | 1996-05-17 | BIENNIAL STATEMENT | 1996-05-01 |
951117000124 | 1995-11-17 | CERTIFICATE OF AMENDMENT | 1995-11-17 |
950202000240 | 1995-02-02 | CERTIFICATE OF AMENDMENT | 1995-02-02 |
940518000298 | 1994-05-18 | CERTIFICATE OF INCORPORATION | 1994-05-18 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State